Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 37 of 37

 New Search

SubjectDescriptionYear
26SteubenAn Act to incorporate Pinkham's Mill Stream Diking Company1853
27Steuben Manufacturing CompanyAn Act to incorporate the Steuben Manufacturing Company1842
28Steuben Meeting House SocietyReport on the petition to be incorporated1825
29Steuben Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
30Steuben Petition SignersReport on the Petition of Andrew Peters and sundry others for an appropriation for a survey of a route for the European and North American Railroad between Bangor and Calais1852
31Steuben Petition SignersResolve in favor of East Maine Conference1852
32Steuben Petition SignersAn Act in addition to Chapter 211 of the Statutes of 1851 and remonstrances of Susan E. Rice and others1853
33Steuben Petition SignersAn Act for the amendment of the records of the Sullivan and Hancock Bridge Corporation1855
34Steuben Petition SignersAn Act to make valid the doings of cities, towns and plantations in raising bounties and for other purposes1863
35Steuben Petition SignersResolve in favor of idiotic children1865
36Steuben School District 5A bill that the doings of School District 5 in Steuben may be made valid1864
37Willey, James B. and othersReport on the Petition of James B. Willey and others that School District 7 may be set off from the Town of Steuben and annexed to the Town of Cherryfield and remonstrance of William Haskell and others1846

Refine Your Search